- Company Overview for SHAPE LINDLEY C.I.C. (09156385)
- Filing history for SHAPE LINDLEY C.I.C. (09156385)
- People for SHAPE LINDLEY C.I.C. (09156385)
- Charges for SHAPE LINDLEY C.I.C. (09156385)
- More for SHAPE LINDLEY C.I.C. (09156385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
01 Jul 2024 | AD01 | Registered office address changed from Baton House 14 Bholly Bank Road Huddersfield HD3 3JE England to Baton House 14B Holly Bank Road Huddersfield HD3 3JE on 1 July 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
16 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
16 Aug 2021 | CH01 | Director's details changed for Mrs Zoe Natasha Davy on 16 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Olu Kingsley Ajayi-Oyakhire on 16 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from Zoe Davy, Baton House, 14B Holly Bank Road Huddersfield HD3 3JE England to Baton House 14 Bholly Bank Road Huddersfield HD3 3JE on 16 August 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Sep 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 June 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
31 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Apr 2019 | PSC07 | Cessation of Marcus Davy as a person with significant control on 2 January 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from C/O Zoe George Baton House, 14B Holly Bank Road Lindley Huddersfield West Yorkshire HD3 3JE United Kingdom to Zoe Davy, Baton House, 14B Holly Bank Road Huddersfield HD3 3JE on 13 February 2018 | |
13 Feb 2018 | PSC04 | Change of details for Mr Marcus George as a person with significant control on 1 November 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Mrs Zoe Natasha George on 1 November 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Marcus George on 1 November 2017 |